(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th February 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Avon House 435 Stratford Road Shirley Solihull B90 4AA England on 21st March 2022 to 3 Waterside Drive Langley Slough SL3 6EZ
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Waterside Drive Langley Berkshire SL3 6EZ on 7th January 2022 to Avon House 435 Stratford Road Shirley Solihull B90 4AA
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th April 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th April 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2014
filed on: 28th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1St Floor Unit 10 Boeing Way Southall Middlesex UB2 4AB United Kingdom on 27th June 2014
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st October 2013: 99.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed soltrek LIMITEDcertificate issued on 21/10/13
filed on: 21st, October 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th October 2013
filed on: 8th, October 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 17th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AP03) On 4th September 2013, company appointed a new person to the position of a secretary
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th April 2013 to 30th September 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th July 2013
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28th June 2013
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(20 pages)
|